Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3D COMPUTER SYSTEMS LIMITED
Company Information for

3D COMPUTER SYSTEMS LIMITED

MARLOW, BUCKS, SL7 1NS,
Company Registration Number
03163206
Private Limited Company
Dissolved

Dissolved 2015-02-27

Company Overview

About 3d Computer Systems Ltd
3D COMPUTER SYSTEMS LIMITED was founded on 1996-02-22 and had its registered office in Marlow. The company was dissolved on the 2015-02-27 and is no longer trading or active.

Key Data
Company Name
3D COMPUTER SYSTEMS LIMITED
 
Legal Registered Office
MARLOW
BUCKS
SL7 1NS
Other companies in SL7
 
Previous Names
POWER PROMOTERS LIMITED16/04/1996
Filing Information
Company Number 03163206
Date formed 1996-02-22
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-05-31
Date Dissolved 2015-02-27
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-02 16:24:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3D COMPUTER SYSTEMS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABM ACCOUNTING SERVICES LTD   AHE CONSULTING LIMITED   GRACE WU CONSULTING LTD   HW READING LIMITED   JABAT LIMITED   MASONS FORENSIC ACCOUNTING SERVICES LIMITED   THE P TEAM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name 3D COMPUTER SYSTEMS LIMITED
The following companies were found which have the same name as 3D COMPUTER SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
3D COMPUTER SYSTEMS INC Georgia Unknown
3D COMPUTER SYSTEMS INC Georgia Unknown

Company Officers of 3D COMPUTER SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
PRITPAL SINGH DHILLON
Company Secretary 2001-03-24
DIDAR SINGH DHILLON
Director 1996-04-16
SATPAL DHILLON
Director 1998-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GRAHAM FARROW
Director 2001-03-17 2004-11-03
PAMELA LORRAINE DHILLON
Company Secretary 1998-02-04 2001-03-24
CHRISTOPHER ROBERT BROOKLYN
Company Secretary 1997-06-13 1998-02-04
DIDAR SINGH DHILLON
Company Secretary 1996-04-16 1997-06-13
DAVID FRAZER-ROWBOTHAM
Director 1996-04-16 1997-06-13
CRS LEGAL SERVICES LIMITED
Nominated Secretary 1996-02-22 1996-04-16
MC FORMATIONS LIMITED
Nominated Director 1996-02-22 1996-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA MARIE HEWES THE CRANKY COBBLER BREWERY LIMITED Company Secretary 2014-11-22 CURRENT 2014-08-18 Dissolved 2016-03-01
DIDAR SINGH DHILLON 3D COMPUTERS LIMITED Director 2003-05-02 CURRENT 2003-05-02 Dissolved 2014-09-20
SATPAL DHILLON EATHOUSE LTD Director 2011-09-12 CURRENT 2011-04-01 Dissolved 2014-11-04
SATPAL DHILLON 3D COMPUTERS LIMITED Director 2003-05-02 CURRENT 2003-05-02 Dissolved 2014-09-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-02-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-274.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-02-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2014
2013-05-14LIQ MISCINSOLVENCY:RELEASE LIQUIDATOR 05/04/2013
2013-05-14LIQ MISCINSOLVENCY:RELEASE LIQUIDATOR 05/04/2013
2013-04-18LIQ MISC OCCOURT ORDER INSOLVENCY:RE COURT ORDER REPLACEMENT OF LIQ
2013-04-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-04-184.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2013 FROM C/O RSM TENON RSM TENON DAVIDSON SQUARE FORBURY READING RG1 3EU ENGLAND
2013-02-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2013
2012-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2012 FROM THE RED BARN THORNEND CHRISTIAN MALFORD CHIPPENHAM WILTSHIRE SN15 4BX ENGLAND
2012-01-164.20STATEMENT OF AFFAIRS/4.19
2012-01-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-01-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-04-29LATEST SOC29/04/11 STATEMENT OF CAPITAL;GBP 546
2011-04-29AR0122/02/11 FULL LIST
2011-03-31AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-24AR0122/02/10 FULL LIST
2010-03-31AA31/05/09 TOTAL EXEMPTION SMALL
2010-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2010 FROM SOMERFORD HOUSE 12 THE CAUSEWAY CHIPPENHAM WILTSHIRE SN15 3BT
2009-04-01AA31/05/08 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-08-28AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-03-07363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-09-30AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-03-07363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-03-0788(2)RAD 30/11/06--------- £ SI 20@1=20 £ SI 1@1=1 £ IC 525/546
2006-04-19363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-08-10363aRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2005-08-09288cDIRECTOR'S PARTICULARS CHANGED
2005-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-11-17288bDIRECTOR RESIGNED
2004-06-28363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2004-06-28288bSECRETARY RESIGNED
2004-06-28225ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/05/04
2004-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-09-05363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2003-03-06363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2003-01-02AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-03-01AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-04-23288aNEW DIRECTOR APPOINTED
2001-03-28288aNEW SECRETARY APPOINTED
2001-03-28363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2001-01-03AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-07-11287REGISTERED OFFICE CHANGED ON 11/07/00 FROM: 36-40 CROSS HAYES MALMESBURY WILTSHIRE SN16 9BG
2000-03-31363sRETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
2000-03-3188(2)RAD 26/02/99--------- £ SI 500@1
2000-03-30AAFULL ACCOUNTS MADE UP TO 28/02/99
2000-03-14395PARTICULARS OF MORTGAGE/CHARGE
1999-10-12AAFULL ACCOUNTS MADE UP TO 28/02/98
1999-04-30395PARTICULARS OF MORTGAGE/CHARGE
1999-03-08363sRETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS
1998-10-13AAFULL ACCOUNTS MADE UP TO 28/02/97
1998-06-01363sRETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS
1998-03-25288bSECRETARY RESIGNED
1998-03-25288aNEW SECRETARY APPOINTED
1998-02-09288aNEW DIRECTOR APPOINTED
1997-07-01288bDIRECTOR RESIGNED
1997-07-01288aNEW SECRETARY APPOINTED
1997-07-01288bSECRETARY RESIGNED
1997-03-11363sRETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS
1996-04-24287REGISTERED OFFICE CHANGED ON 24/04/96 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF. CF4 3JN.
1996-04-24288NEW DIRECTOR APPOINTED
1996-04-24288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
7210 - Hardware consultancy
7222 - Other software consultancy and supply


Licences & Regulatory approval
We could not find any licences issued to 3D COMPUTER SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-10-09
Notices to Creditors2014-02-13
Fines / Sanctions
No fines or sanctions have been issued against 3D COMPUTER SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-03-14 Outstanding HSBC BANK PLC
DEBENTURE 1999-04-30 Outstanding MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of 3D COMPUTER SYSTEMS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of 3D COMPUTER SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3D COMPUTER SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7210 - Hardware consultancy) as 3D COMPUTER SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 3D COMPUTER SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending party3D COMPUTER SYSTEMS LIMITEDEvent Date2014-10-06
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that a final general meeting of the Company and a final meeting of the creditors of the above named Company will be held at 81 Station Road, Marlow, Bucks SL7 1NS on 14 November 2014 at 10.00 am (members) and 10.30 am (creditors), for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. Proxies to be used at the meeting must be lodged with the Joint Liquidators at 81 Station Road, Marlow, Bucks SL7 1NS no later than 12.00 noon on 13 November 2014. Date of appointment: 9 January 2012. Office Holder details: Peter Hughes-Holland, (IP No. 1700) and Simon Bonney, (IP No. 9379) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS Further details contact: Peter Hughes-Holland or Simon Bonney: Tel: 01628 478100. Alternative contact: Jo Leach, Email: jo.leach@quantuma.com, Tel: 01628 478100. Peter Hughes-Holland and Simon Bonney , Joint Liquidators :
 
Initiating party Event TypeNotices to Creditors
Defending party3D COMPUTER SYSTEMS LIMITEDEvent Date
Notice is hereby given that the creditors of the above-named Company are required on or before the 4 March 2014 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Peter Hughes-Holland the Joint Liquidator of the said Company, at Quantuma Restructuring, 81 Station Road, Marlow, Bucks, SL7 1NS and, if so required by notice in writing from the said Liquidators, by their solicitors, or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 9 January 2012. Office Holder details: Peter Hughes-Holland and Simon Bonney (IP Nos 1700 and 9379) both of Quantuma Restructuring, 81 Station Road, Marlow, Bucks, SL7 1NS. Further details contact: Jo Leach, Email: jo.leach@quantuma.com, Tel: 01628 478100. Peter Hughes-Holland and Simon Bonney , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 3D COMPUTER SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 3D COMPUTER SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.